Advanced company searchLink opens in new window

D & D BUILDING SERVICES CONSULTING ENGINEERS LIMITED

Company number 03389249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Jul 2023 AD01 Registered office address changed from Kegworth House 28 Market Place Kegworth Derby Derbyshire DE74 2EE to 28 Market Place Kegworth Derby DE74 2EE on 24 July 2023
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
16 Dec 2019 TM01 Termination of appointment of Martin Wesley Draper as a director on 20 November 2019
16 Dec 2019 PSC07 Cessation of Martin Wesley Draper as a person with significant control on 20 November 2019
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Martin Wesley Draper as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Richard John Cadge as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Paul Dean as a person with significant control on 6 April 2016
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,002
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,002